logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Jayne Evelyn

  • Williams, Jayne Evelyn

    Registered addresses and corresponding companies
    • Flint Group Works, Old Glamis Rd, Dundee, DD3 8HN

      IIF 1
    • Leaonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2 IIF 3 IIF 4
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 6 IIF 7
    • Varn House, Northbank Industrial Estate, Irlam, Greater Manchester, M44 5DL

      IIF 8
    • P.o. Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, United Kingdom

      IIF 9
    • Flint Group Offices, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 10
    • Flint Ink (uk) Ltd, Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT, United Kingdom

      IIF 11
    • Newink, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 12
    • Newink, Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT, England

      IIF 13
    • Newsink, Old Heath Road, Wolverhampton, West Midlands, United Kingdom

      IIF 14
    • Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 15
    • Po Box 186, Old Heath Road, Wolverhampton, WV1 2QT

      IIF 16 IIF 17
    • Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT

      IIF 18
    • Po Box 186, Old Heath Road, Wolverhampton, West Midlands, WV1 2QT, England

      IIF 19
    • Endeavour House, Glaisdale Road, Northminster Business Park, Upper Poppleton, York, YO26 6QT

      IIF 20
    • Endeavour House, Glaisdale Road, Northminster Business Park, York, North Yorkshire, YO26 6QT

      IIF 21 IIF 22
child relation
Offspring entities and appointments 19
  • 1
    ANI HOLDING LIMITED
    - now 04267527
    ALNERY NO. 2209 LIMITED - 2002-01-11 07622903, 07101626, 01438185... (more)
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (15 parents)
    Officer
    2017-04-12 ~ 2021-07-26
    IIF 15 - Secretary → ME
  • 2
    ARROWHEAD INVESTMENTS (UK)
    - now 04257292
    PINCO 1651 LIMITED - 2001-09-06 04385394, 04947166, 03688988... (more)
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2021-07-26
    IIF 18 - Secretary → ME
  • 3
    COILBAY LIMITED
    05176330
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (16 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    DAY INTERNATIONAL (U.K.) LIMITED
    - now SC031497
    DAYCO RUBBER (U.K.) LIMITED - 1986-12-31
    272 Bath Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Officer
    2017-05-03 ~ 2021-07-26
    IIF 1 - Secretary → ME
  • 5
    DAY INTERNATIONAL (UK) HOLDINGS
    - now 02956635
    DAY INTERNATIONAL (U.K.) HOLDINGS LIMITED - 1995-12-22
    INGLEBY (761) LIMITED - 1995-06-01 09267738, 03255575, 03378759... (more)
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2021-07-26
    IIF 8 - Secretary → ME
  • 6
    DAY INTERNATIONAL TM (UK) LIMITED
    10629771
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (7 parents)
    Officer
    2017-05-03 ~ 2021-07-26
    IIF 9 - Secretary → ME
  • 7
    DRUCKFARBEN LTD.
    - now 03715747
    I-COMM CORPORATION LTD - 2006-08-10
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2017-04-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    DUCO HOLDINGS LIMITED
    - now 03810478
    INTERCEDE 1457 LIMITED - 1999-09-13 05569424, 06378165, 06300210... (more)
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (31 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    DUCO INTERNATIONAL LIMITED
    - now 03471699
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (26 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    FLINT CPS INKS HOLDINGS LIMITED
    12329568
    Flint Ink (uk) Ltd Po Box 186, Old Heath Road, Wolverhampton, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2019-11-22 ~ 2021-07-26
    IIF 11 - Secretary → ME
  • 11
    FLINT CPS INKS UK LTD
    - now 03256359
    FLINT GROUP UK LTD
    - 2017-11-07 03256359
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (34 parents)
    Officer
    2017-04-12 ~ 2021-07-26
    IIF 19 - Secretary → ME
  • 12
    FLINT INK (U.K.) LIMITED
    - now 00326153 03436791
    MANDERS LIMITED - 2000-05-19
    MANDERS (HOLDINGS) PUBLIC LIMITED COMPANY - 1993-04-28
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (33 parents, 2 offsprings)
    Officer
    2017-04-12 ~ 2021-07-26
    IIF 17 - Secretary → ME
  • 13
    FLINT INK EUROPE
    - now 03436791
    FLINT INK (UK) LIMITED - 2000-05-19 00326153
    FOSSILCROWN LIMITED - 1997-12-19
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (15 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 16 - Secretary → ME
  • 14
    HARPER PRINTING INKS LIMITED
    - now 00870425
    ANI PRINTING INKS LIMITED - 2009-01-15
    AKZO NOBEL INKS LIMITED - 2004-05-04
    CASCO NOBEL INKS LIMITED - 1996-05-01
    G MAN INKS (U.K.) LIMITED - 1991-05-01
    C. KING LIMITED - 1988-07-05
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (18 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    MANDER BROTHERS LIMITED
    00195581
    Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (20 parents)
    Officer
    2017-04-12 ~ 2021-07-26
    IIF 10 - Secretary → ME
  • 16
    VARN PRODUCTS COMPANY LIMITED
    - now 02562427
    SCHEMETHEME LIMITED - 1991-01-02
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (15 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    XEIKON (UK) LIMITED - now
    PUNCH GRAPHIX (UK) LIMITED
    - 2022-04-14 04788308
    XEIKON GB LIMITED - 2005-06-29
    Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (24 parents)
    Officer
    2017-04-12 ~ 2017-04-12
    IIF 13 - Secretary → ME
    2017-07-10 ~ 2021-07-26
    IIF 21 - Secretary → ME
  • 18
    XEIKON LIMITED
    - now 01979842 05403372
    PUNCH GRAPHICS LIMITED - 2005-06-21
    Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2017-04-12 ~ 2017-04-12
    IIF 12 - Secretary → ME
    2017-07-10 ~ 2021-07-26
    IIF 22 - Secretary → ME
  • 19
    XEIKON LIMITED
    - now 05403372 01979842
    PUNCH GRAPHIX LIMITED - 2005-04-29
    Varn House Northbank Industrial Estate Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2017-04-12
    IIF 14 - Secretary → ME
    2017-10-04 ~ 2021-07-26
    IIF 20 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.